East Downs Road Bowdon
Altincham
Cheshire
WA14 2LG
Secretary Name | Mr Joe Gary Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | Mr Richard James Bayes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 week after company formation) |
Appointment Duration | 6 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whynne House Church Lane, North Killingholme Immingham South Humberside DN40 3JJ |
Director Name | Gary Anthony Brown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 week after company formation) |
Appointment Duration | 6 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 55 Waterside Water Street Lancaster LA1 1AY |
Director Name | Jeffrey Darren Hudson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 week after company formation) |
Appointment Duration | 6 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 39 Bransdale Drive Ashton-In-Makerfield Wigan Lancashire WN4 8WA |
Secretary Name | Gary Anthony Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 week after company formation) |
Appointment Duration | 6 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 55 Waterside Water Street Lancaster LA1 1AY |
Director Name | Elvin Isaacs |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | Flat 1 Beechmount 10 Langham Road Bowdon Cheshire WA14 2HP |
Secretary Name | Elvin Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | Flat 1 Beechmount 10 Langham Road Bowdon Cheshire WA14 2HP |
Secretary Name | Mr Rodney Mark Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2007) |
Role | Solicitor |
Correspondence Address | Apartment 33 3 High Lawn Mansion East Downs Road Bowdon Altincham Cheshire WA14 2LG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 497 Chester Road Manchester Greater Manchester M16 9HF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 August 2007 | Director's particulars changed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 November 2006 | Return made up to 09/06/06; full list of members (2 pages) |
19 May 2006 | Resolutions
|
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Location of register of members (1 page) |
20 October 2005 | Return made up to 09/06/05; full list of members (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New secretary appointed;new director appointed (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 July 2004 | Secretary resigned (1 page) |
9 June 2004 | Incorporation (16 pages) |